Search icon

IGLESIA FUENTE DE AMOR, INC.

Company Details

Entity Name: IGLESIA FUENTE DE AMOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N99000002380
FEI/EIN Number 65-0915927
Address: 14291 SW 120 ST., #111, MIAMI, FL 33186
Mail Address: 14314 SW 161 ST., MIAMI, FL 33177
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, NIMIA E Agent 14314 SW 161 ST., MIAMI, FL 33177

President

Name Role Address
SANCHEZ, LUIS A President 14314 SW 161 ST., MIAMI, FL 33177

Director

Name Role Address
SANCHEZ, LUIS A Director 14314 SW 161 ST., MIAMI, FL 33177
SANCHEZ, NIMIA E Director 14314 SW 161 ST., MIAMI, FL 33177

Secretary

Name Role Address
SANCHEZ, NIMIA E Secretary 14314 SW 161 ST., MIAMI, FL 33177

Vice Chairman

Name Role Address
Suarez, Orlando Vice Chairman 29725 SW 143 Ct., Homestead, FL 33033
Chirino, Jose Luis Vice Chairman 13349 SW 60 Terrace, Miami, FL 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-22 14291 SW 120 ST., #111, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-01-08 14291 SW 120 ST., #111, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 14314 SW 161 ST., MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
AMENDED ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State